Company NameNew World Booking Service Limited
Company StatusDissolved
Company Number03732300
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RoleChairman/Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RolePresident/Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed05 August 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 May 2003)
RoleMedia/Broadcasting
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameElizabeth Koops
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address30c Greencroft Gardens
London
NW6 3PJ
Director NameGarry McQuinn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address30c Greencroft Gardens
London
NW6 3LN
Secretary NameMr Lloyd John Murray
NationalityNew Zealander
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Friern Watch Avenue
London
N12 9NX
Secretary NameRichard Liese
NationalityAmerican
StatusResigned
Appointed02 August 2000(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 01 March 2001)
RoleGeneral Counsel
Correspondence Address49 Flat Rock Road
Easton
Connecticut 06612
United States
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003First Gazette notice for voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
26 March 2002Return made up to 12/03/02; full list of members (7 pages)
21 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 July 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
14 June 2001Registered office changed on 14/06/01 from: 9A friern watch avenue london N12 9NX (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
7 April 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New director appointed (2 pages)
12 March 1999Incorporation (15 pages)